Macclesfield
Cheshire
SK11 8JG
Director Name | Charles Dominic Cusani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 1998) |
Role | Butcher And Caterer |
Correspondence Address | 18 Swinley Street Wigan Lancashire WN1 2ED |
Director Name | Marie Patricia Cusani |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | 42 Mesnes Road Wigan Lancashire WN1 2DE |
Director Name | Desmond Brian Ewing |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 1998) |
Role | Architect |
Correspondence Address | 3 Marlborough Park Central Belfast BT9 6HN Northern Ireland |
Director Name | Joseph Turner |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 1998) |
Role | C Engineer |
Correspondence Address | 86 Swinley Road Wigan Lancashire WN1 2DL |
Secretary Name | Marie Patricia Cusani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | 42 Mesnes Road Wigan Lancashire WN1 2DE |
Secretary Name | Mrs Julie Cusani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Oxford Road Macclesfield Cheshire SK11 8JG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Beech Houise 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1997 | Application for striking-off (1 page) |
29 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
31 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
14 August 1995 | Resolutions
|